Town of Barnstable Town Council

Size: px
Start display at page:

Download "Town of Barnstable Town Council"

Transcription

1 Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA Office Fax Councilors: Eric R. Steinhilber President Precinct 2 James H. Crocker Jr. Vice President Precinct 5 John G. Flores Precinct 1 Paul Hebert Precinct 3 Frederick Chirigotis Precinct 4 William Crocker, Jr. Precinct 6 Jessica Rapp Grassetti Precinct 7 Debra S. Dagwan Precinct 8 James M. Tinsley Precinct 9 Sara Cushing Precinct 10 Philip N. Wallace Precinct 11 John T. Norman Precinct 12 Jennifer L. Cullum Precinct 13 Administrator: Cynthia A. Lovell Administrative Assistant: Kelly Crahan 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE 3. MOMENT OF SILENCE 4. PUBLIC COMMENT MEETING AGENDA TOWN HALL HEARING ROOM October 19, :00 PM 5. COUNCIL RESPONSE TO PUBLIC COMMENT 6. TOWN MANAGER COMMUNICATIONS 7. ACT ON MINUTES (Including Executive Session) 8. COMMUNICATIONS- from elected officials, boards, committees, staff commission reports, correspondence and announcements Presentation by the Asset Management Committee; Councilor Phil Wallace, Chair; David Anthony, Director of Property and Risk Management; Andrew Clyburn, Assistant Town Manager Appointments Committee Members, Councilor John Norman, Chair, Town Manager Evaluation Document 9. ORDERS OF THE DAY A. Old Business B. New Business 10. ADJOURNMENT Original posted on 10/17/17@10:33am. Updated on 10/18/17 to add Items and ; Appointments Committee Presentation regarding Town Manager Evaluation form NEXT REGULAR MEETING: November 2, 2017

2 ITEM NO. INDEX TITLE PAGE A. OLD BUSINESS Appropriation and Transfer order in the amount of $30,000 from the General Fund Reserves, for the design and permitting of a town pier in the Three Bay area (Public Hearing) (Majority Vote) B. NEW BUSINESS Amendment to Regulatory Agreement with Guaranteed Fresh Produce for parking at 30 Iyannough Road, Hyannis, MA accessory to wholesale and retail produce business at 35 Iyannough Road, Hyannis, MA (Public Hearing)(Roll call) ( 2/3 vote) Appropriation and Transfer Order in the amount of $30,000 from the General Fund Reserves to evaluate design and permit a municipal pier in the Barnstable Harbor Area (Refer to Public Hearing 11/02/17) Appointments to a Board/Committee/Commission: Airport Commission; Joseph Berlandi, Cummaquid, as a regular member term expiring 06/30/18; Disability Commission; Sarah Nicholson, Hyannis, as a regular member to a term expiring 06/30/18 (First Reading) Reappointments to a Board/Committee/Commission: Zoning Board of Appeals; Alex Rodolakis as a regular member to a term expiring 06/30/20 (First Reading) Approve Minutes October 5, 2017 Please Note: The list of matters, are those reasonably anticipated by the council president, which may be discussed at the meeting. Not all items listed may in fact be discussed and other items not listed may in fact be discussed and other items not listed may also be brought up for discussion to the extent permitted by law. It is possible that if it so votes, the Council may go into executive session. The Council may also act on items in an order other than they appear on this agenda. Persons interested are advised, that in the event any matter taken up at the meeting remains unfinished at the close of the meeting, may be put off to a continued session of this meeting, and with proper notice. Anyone requiring hearing assistance devices please inform the Town Clerk at the meeting. Page 2 of 15

3 A. OLD BUSINESS (Public Hearing) (Majority vote) BARNSTABLE TOWN COUNCIL ITEM# INTRO: 10/05/17, 10/19/ APPROPRIATION AND TRANSFER ORDER IN THE AMOUNT OF $30,000 FROM THE GENERAL FUND RESERVES, FOR THE DESIGN AND PERMITTING OF A TOWN PIER IN THE THREE BAY AREA ORDERED: That the Town Council herby appropriates and transfers the sum of $30,000 from the General Fund Reserves, for the purpose of evaluating, designing and permitting a municipal pier located in the Three Bay area; including the payment of costs incidental or related thereto. SPONSOR: Mark S. Ells, Town Manager DATE ACTION TAKEN 10/05/17 Refer to Public Hearing 10/19/17 Read Item Motion to open Public Hearing Rationale Public Hearing Close Public Hearing Council Discussion Move/Vote Page 3 of 15

4 BARNSTABLE TOWN COUNCIL SUMMARY ITEM# INTRO: 10/05/17, 10/19/17 TO: Town Council FROM: Mark S. Ells, Town Manager DATE: October 5, 2017 SUBJECT: Appropriation and Transfer Order of $30,000 from the General Fund Reserves to evaluate design and permit a municipal pier in the Three Bays Area RATIONALE: Emergency responders have historically had to pay for space along private docks to locate their boats within the three bays area. Our marine services, dredge maintenance program, aquaculture program and comprehensive water management program will benefit from a municipal pier in the three bays area. This appropriation will allow staff to evaluate options to site a municipal pier then proceed to design and permitting of such a facility. FISCAL IMPACT:Once the pier is designed, a subsequent appropriation request will follow to cover the construction cost of the pier. This appropriation will fund the evaluation, design and permitting costs and is needed to develop the construction and annual maintenance cost estimates. The town s General Fund surplus is estimated to be certified in excess of $16 million. There is also the opportunity to recover revenues from users of the pier to offset costs of constructing and maintaining the facility. Page 4 of 15

5 B. NEW BUSINESS (Public Hearing) (Roll call 2/3 vote) BARNSTABLE TOWN COUNCIL ITEM # INTRO: 10/19/ AUTHORIZING THE TOWN MANAGER TO EXECUTE AN AMENDMENT TO THE REGULATORY AGREEMENT BETWEEN THE TOWN OF BARNSTABLE AND ADAM WEINER/GUARANTEED FRESH PRODUCE ORDERED: That the Town Manager is authorized pursuant to Section 168-5, General Ordinances of the Code of the Town of Barnstable (the Code ), to enter into and execute a Regulatory Agreement between the Town of Barnstable and Rockland Trust Company, for the property 765 Main Street, Hyannis, 1.25 acres, shown on Town of Barnstable Assessor s Map 290 as Parcel 098, and which is more particularly described in the deed recorded with the Barnstable County Registry of Deeds in Book 26821, Page 142 as filed with the Barnstable County Registry District of the Land Court (hereafter, the Property ); and permitting the redevelopment of the Property and granting the requested zoning relief and approval under Chapter 112, Article I of the Code pursuant to and as described in this Regulatory Agreement. AMENDED REGULATORY AGREEMENT ADAM WEINER/GUARANTEED FRESH PRODUCE 30 & 35 IYANNOUGH ROAD HYANNIS, MA This Amended Regulatory Agreement ( Agreement ) is entered into by and between the applicant, Adam Weiner/Guaranteed Fresh Produce (the Applicant and/or Developer ), with a mailing address of 35 Iyannough Road, Hyannis, MA and the Town of Barnstable (the Town ), a municipal corporation with a mailing address of 367 Main Street, Hyannis, MA 02601, on this day of, 2017, pursuant to Section of the Barnstable Zoning Ordinance and Chapter 168 of the Code of the Town of Barnstable. WITNESS: WHEREAS, this Agreement shall establish the following: permitted uses, parking, and setbacks within the proposed Redevelopment (as defined herein), the duration of this Agreement, and any other terms and conditions mutually agreed upon between the Applicant and the Town; WHEREAS, the Town is authorized to enter into this Agreement pursuant to Chapter 168 of the Code of the Town of Barnstable; Page 5 of 15

6 WHEREAS, the Applicant owns the property known as and numbered 35 Iyannough Road, Hyannis, MA 02601, which is shown on Barnstable Assessor s Map 343, as Parcel 003, and which is more particularly described in the Certificate of Title No recorded with the Barnstable County Land Registration Office (hereafter, the Property ). The Applicant has a Purchase and Sale Agreement for the purchase of the property at 30 Iyannough Road, Hyannis, MA currently owned by Dmitry Zinov, Trustee, which is shown on Barnstable Assessor's Map 343, as Parcel 015, and which is more particularly described in Certificate of Title No recorded with the Barnstable County Land Registration Office. WHEREAS, the 35 Iyannough Road, Hyannis, parcel is developed with commercial structures, and is the subject of a preexisting Regulatory Agreement between the Town and Guaranteed Fresh Produce, Inc. dated July 23, 2008 and recorded at the Barnstable County Land Registration Office as Document The 30 Iyannough Road, Hyannis parcel was a previously developed lot covered almost entirely with asphalt. WHEREAS, the Applicant purposes to utilize 30 Iyannough Road for truck parking accessory to the produce business located at 35 Iyannough Road as shown on the plans submitted and attached hereto as Exhibit A and incorporated by reference: Guaranteed Fresh Produce Site Redevelopment Plans, dated October 9, 2017, eight sheets, (hereafter, the Redevelopment Plans, and such proposed site work and improvements all as shown on the Redevelopment Plans are hereafter referred to herein, collectively, as the Redevelopment ); WHEREAS, the Redevelopment received unanimous approval from The Barnstable Conservation Commission, on September 19, WHEREAS, the Redevelopment is consistent with the Town of Barnstable s Design and Infrastructure Plan; WHEREAS, the Town and Applicant desire to set forth in this Agreement their respective understandings and agreements with regard to the Redevelopment; WHEREAS, the Applicant is willing to commit to the reuse of the Property substantially in accordance with this Agreement and desires to have a reasonable amount of flexibility to carry out the reuse and therefore considers this Agreement to be in its best interests; WHEREAS, this Agreement shall vest land use development rights in the Property for the duration of this Agreement, and such rights shall not be subject to subsequent changes in local development ordinances, with the exception of changes necessary to protect the public health, safety or welfare; WHEREAS, the Redevelopment will not require regulatory review under the Massachusetts Environmental Policy Act (MEPA); WHEREAS, the Property is located in the Hyannis Growth Incentive Zone (GIZ) as approved by the Cape Cod Commission by decision dated April 6, 2006, as extended by vote of the Cape Cod Commission on December 3, 2015, and as authorized by Barnstable County Ordinance , Chapter G, Growth Incentive Zone Regulations of the Cape Cod Commission Regulations of General Application; Page 6 of 15

7 WHEREAS, the Redevelopment is not subject to review by the Cape Cod Commission as a Development of Regional Impact due to its location in the GIZ and due to the adoption of Barnstable County Ordinance establishing a cumulative development threshold within the GIZ, under which this Redevelopment may proceed and the Applicant has submitted a Jurisdictional Determination to the Town of Barnstable Building Department to confirm the same; WHEREAS, the Redevelopment has undergone formal site plan review and the Town of Barnstable Site Plan Review Committee determined the Redevelopment Plans approvable by decision dated September 7, 2017; WHEREAS, the Redevelopment proposal has undergone two hearings on the Regulatory Agreement application and received an affirmative majority vote from the Planning Board on September 25, 2017; WHEREAS, the Redevelopment proposal has undergone a public meeting on the Agreement before the Barnstable Town Council and has received a two-thirds vote approving the Agreement on ; WHEREAS, this Agreement authorizes only the use, any other parking lot dimensional requirements are preexisting nonconforming with the proposed construction making said lot more conforming than as presently exists. Any substantial deviation from the authorized terms of this Agreement shall require review by the Town Council and Planning Board pursuant to Chapter of the Code; NOW, THEREFORE, in consideration of the agreements and covenants set forth hereinafter, and for other good and valuable consideration, the receipt and sufficiency of which each of the parties hereby acknowledge to each other, the Applicant and Town do enter into this Agreement, and hereby agree to covenant as follows: 1. The Developer agrees to construct the Redevelopment on the Property in accordance with the Redevelopment Plans which are attached as Exhibit A to this Agreement and which are entitled Guaranteed Fresh Produce Site Re-Development Plans dated October 10, 2017, drawn and stamped by Baxter Nye Engineering and Surveying, Inc. C0.0 Cover Sheet C1.0 Legend and General Notes C2.0 Existing Conditions Plan C3.0 Layout Plan C4.0 Grading and Drainage Plan C4.1 SWM Details and Notes C5.0 Utility Plan C6.0 Landscape Plan 2. The Town hereby grants the following waivers from the Town of Barnstable Zoning Ordinance for the Redevelopment, as requested by the Developer: a. Section Gateway Medical (GM) Zoning District: Use for accessory parking for 30 Iyannough Road, Hyannis, MA b. Sections (C) and A(4) Landscaping requirements for parking lots. (Preexisting nonconforming) Page 7 of 15

8 3. The parking lot permitted herein shall be accessory to the use of 35 Iyannough Road as permitted by the Regulatory Agreement between the Town and Guaranteed Fresh Produce, Inc. dated July 23, 2008 and recorded at the Barnstable County Land Court Registry as Document This shall serve as an amendment to that Agreement. The two properties, 30 and 35 Iyannough Road, Hyannis, shall be retained in identical ownership with respect to both fee and nonfee interests. 4. The Redevelopment provides, without limitation, the following site design, traffic safety, and community benefits: a. Revitalization of long standing vacant property; revitalization is anticipated to eliminate or substantially reduce issues associated with blighted property including but not limited to homeless occupation and illicit activity. b. Redevelopments will significantly improve aesthetics at a gateway property into the Gateway Medical Zoning District. c. Substantially improved traffic flow pattern allowing smoother ingress and egress on the property. d. Improved storm-water drainage management on-site with low impact design measures. e.removal of asphalt within the wetland buffer with re-vegetation of the wetland buffer. 5. This Agreement shall run with the land, and all of the terms, conditions, and obligations contained in this Agreement shall be binding on any successor or assignor of the Applicant. 6. The term of this Agreement shall be ten (10) years from the effective date of the Agreement (hereafter, the "Term"), and the development rights authorized herein must be exercised prior to expiration of the Term or this Agreement shall be null and void. Once the development rights authorized herein have been timely exercised, all terms and conditions of this Agreement shall remain in effect until the Property is no longer used in accordance with the Redevelopment Plans in a manner that requires additional zoning relief. Further, in the event that the Developer, or its successors and/or assigns, proposes to modify the Redevelopment or the Redevelopment Plans in a manner which requires additional zoning relief, an amendment pursuant to Section of the Code shall be required. IN WITNESS WHEREOF, the parties have hereunto caused this Agreement to be executed on the day and year first above written. Dated this day of, TOWN OF BARNSTABLEAdam Weiner/Guaranteed Fresh Produce, By: By: Name: Mark Ells Town ManagerName: Adam Weiner COMMONWEALTH OF MASSACHUSETTS Barnstable, ss. On this day of, 2017, before me, the undersigned notary public, personally appeared Mark Ells, Town Manager of the Town of Barnstable, and proved to me through Page 8 of 15

9 satisfactory evidence of identification, which was, to be the person whose name is signed on the preceding or attached document in my presence. Notary Public My Commission expires: Barnstable, ss. COMMONWEALTH OF MASSACHUSETTS On this day of, 2017, before me, the undersigned notary public, personally appeared Adam Weiner, and proved to me through satisfactory evidence of identification, which was, to be the person whose name is signed on the preceding or attached document in my presence. EXHIBIT A: REDEVELOPMENT PLANS Notary Public My Commission expires: SPONSOR: James M. Tinsley, Councilor Precinct 9 DATE ACTION TAKEN Read Item Rationale Council Discussion Move / Vote Page 9 of 15

10 BARNSTABLE TOWN COUNCIL ITEM # INTRO: 10/19/2017 SUMMARY TO: Town Council FROM: Mark S. Ells, Town Manager THROUGH: Elizabeth Jenkins, Planning & Development Director; David Lawler, Attorney for Adam Weiner/Guaranteed Fresh Produce DATE: October 19, 2017 SUBJECT: Amendment to Regulatory Agreement with Guaranteed Fresh Produce for parking at 30 Iyannough Road accessory to wholesale and retail produce business at 35 Iyannough Road BACKGROUND: The proposed Regulatory Agreement with Guaranteed Fresh Produce would allow the company to use the undeveloped site at 30 Iyannough Road for parking accessory to the wholesale/retail business at 35 Iyannough Road. After a public hearing, the Planning Board unanimously voted to recommend adoption of the proposed Agreement on September 25, The proposed plans received approval from the Site Plan Review Committee on September 7, 2017 and unanimous approval from the Conservation Commission on September 19, The Guaranteed Fresh Produce business was permitted by a Regulatory Agreement dated July 23, 2008 and recorded at the Barnstable County Land Registration Office as Document That agreement provided for relief for the use (expanded retail and wholesale and storage operations), setbacks for the preexisting building, parking for the number, length and location of spaces, and natural state/impervious coverage. The 30 Iyannough Road, Hyannis parcel was a previously developed lot covered almost entirely with asphalt. RATIONALE: Adam Weiner of Guaranteed Fresh Produce, Inc. seeks a Regulatory Agreement for use of an undeveloped parcel at 30 Iyannough Road in connection with the established wholesale and retail produce business across the street at 35 Iyannough Road. The relief being sought is only for use as an accessory parking lot, a use not allowed within the Gateway Medical (GM) Zoning District. As situated the lot presently does not conform to zoning and though the improvements will not bring the lot into full compliance, they will make the lot more conforming. The purpose of the Regulatory Agreement is to provide a more efficient operation for the existing wholesale portion of the business, which provides fruits, vegetables and other food items to restaurants and retail operations both on and off Cape Cod. If approved the accessory parking lot will result in a smoother operation with less congestion on Mederios Road and provide for a safer and more rational parking plan. The benefits associated with the proposed Regulatory Agreement include but are not necessarily limited to revitalization of 30 Iyannough Road, which presently is a parking lot in disrepair. Moreover, the parking lot pavement is substantially within a wetland 50 foot buffer. The lot is overgrown with invasive species, covered with trash and in the back portion utilized as a homeless camp. If authorized, the proposal would remove a substantial portion of pavement that is located within the 50 foot buffer, remove invasive species to be replaced with plant species as recommended by the Conservation Page 10 of 15

11 Commission. The applicant will repave and stripe the lot and install drainage improvements improving both parking efficiency and exit and egress to the business. Finally, the proposed application has been significantly vetted by town staff, reviewed by Site Plan Review and obtained unanimous approval by both the Barnstable Conservation Commission and the Barnstable Planning Board. Page 11 of 15

12 B. NEW BUSINESS (Refer to Public Hearing 11/02/17) BARNSTABLE TOWN COUNCIL 0ITEM # INTRO: 10/19/ APPROPRIATION AND TRANSFER ORDER IN THE AMOUNT OF $30,000 FROM THE GENERAL FUND RESERVES FOR THE EVALUATION, DESIGN AND PERMITTING OF A TOWN PIER IN THE BARNSTABLE HARBOR AREA ORDERED: That the Town Council hereby appropriates and transfers the sum of $30,000 from the General Fund Reserves, for the purpose of evaluating, designing and permitting a municipal pier located in the Barnstable Harbor area; including the payment of costs incidental or related thereto. SPONSOR: Mark S. Ells, Town Manager DATE ACTION TAKEN Read item Motion to Open Public Heraing Rationale Public Hearing Close Public Hearing Council Discussion Move/Vote Page 12 of 15

13 BARNSTABLE TOWN COUNCIL ITEM # INTRO: 10/19/17 SUMMARY TO: Town Council FROM: Mark S. Ells, Town Manager DATE: October 19, 2017 SUBJECT: Appropriation and Transfer Order of $30,000 from the General Fund Reserves to evaluate design and permit a municipal pier in the Barnstable Harbor Area RATIONALE: Our emergency responders, marine services, dredge maintenance program, aquaculture program and comprehensive water management program will benefit from a municipal pier in the Barnstable Harbor area. This appropriation will support staff to evaluate options to site a municipal pier or other appropriate facility then proceed to design and permitting of such a facility. FISCAL IMPACT:Once the pier is designed, a subsequent appropriation request will follow to cover the construction cost of the pier. This appropriation will fund the evaluation, design and permitting costs and is needed to develop the construction and annual maintenance cost estimates. The town s General Fund surplus is estimated to be certified in excess of $16 million. There is also the opportunity to recover revenues from users of the pier to offset costs of constructing and maintaining the facility. Page 13 of 15

14 B. NEW BUSINESS (First Reading) BARNSTABLE TOWN COUNCIL ITEM # INTRO: 10/19/ APPOINTMENTS TO A BOARD/COMMITTEE/COMMISSION RESOLVED: That the Town Council appoints the following individuals to a multiple-member Board/Committee/Commission: Airport Commission; Joseph Berlandi, Cummaquid, as a regular member to a term expiring 06/30/2018; Disability Commission; Sarah Nickerson, Hyannis, as a regular member to a term expiring 06/30/2018. SPONSOR: Appointments Committee DATE ACTION TAKEN Read Item Rationale Council Discussion Move/Vote Page 14 of 15

15 B. NEW BUSINESS (First Reading) BARNSTABLE TOWN COUNCIL ITEM # INTRO: 10/19/ REAPPOINTMENTS TO A BOARD/COMMITTEE/COMMISSION RESOLVED: That the Town Council reappoints the following individuals to a multiple-member Board/Committee/Commission: Zoning Board of Appeals: Alex Rodolakis, as a regular member to a term expiring 06/30/20 SPONSOR: Appointments Committee DATE ACTION TAKEN Read Item Rationale Council Discussion Move/Vote Page 15 of 15

MEETING AGENDA TOWN HALL HEARING ROOM February 26, :00 PM

MEETING AGENDA TOWN HALL HEARING ROOM February 26, :00 PM Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 508.862.4738 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councillors: Jessica Rapp Grassetti

More information

Town of Barnstable Town Council

Town of Barnstable Town Council Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 508.862.4738 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councillors: Jessica Rapp Grassetti

More information

Town of Barnstable Town Council

Town of Barnstable Town Council Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 Office 508.862.4738 Fax 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councilors: Eric R. Steinhilber

More information

Town of Barnstable Town Council

Town of Barnstable Town Council Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 Office 508.862.4738 Fax 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councilors: MEETING AGENDA

More information

Joint Meeting with the Planning Board and Town of Barnstable Town Council

Joint Meeting with the Planning Board and Town of Barnstable Town Council Councilors: Eric R. Steinhilber President Precinct 2 James H. Crocker Jr. Vice President Precinct 5 John G. Flores Precinct 1 Paul Hebert Precinct 3 Britt Beedenbender Precinct 4 Paul C. Neary Precinct

More information

MEETING AGENDA TOWN HALL HEARING ROOM January 19, :00 PM 5. COUNCIL RESPONSE TO PUBLIC COMMENT 6. TOWN MANAGER COMMUNICATIONS

MEETING AGENDA TOWN HALL HEARING ROOM January 19, :00 PM 5. COUNCIL RESPONSE TO PUBLIC COMMENT 6. TOWN MANAGER COMMUNICATIONS Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 508.862.4738 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councilors: Eric R. Steinhilber President

More information

Town of Barnstable Zoning Board of Appeals

Town of Barnstable Zoning Board of Appeals Town of Barnstable Zoning Board of Appeals Minutes October 05, 2011 Laura Shufelt - Chair William Newton Clerk Michael Hersey Craig Larson Alex Rodolakis Brian Florence George Zevitas Absent Absent Absent

More information

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

CONSERVATION EASEMENT INCLUDING MITIGATION

CONSERVATION EASEMENT INCLUDING MITIGATION After recording return to: GRANTOR: GRANTEE: GRANTEE (Trustee): LEGAL DESCRIPTION: TAX PARCEL I.D. #: REFERENCE # s: WHATCOM COUNTY N/A CONSERVATION EASEMENT INCLUDING MITIGATION This grant of a conservation

More information

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7 APPENDIX FORM A. FORM A-2. FORM A-3. FORM B. FORM C. FORM C-1. FORM C-2. FORM D. FORM E. FORM F. FORM G. FORM H. FORM I. FORM J. FORM J-1. FORM K. FORM K-1 FORM L Form M. APPLICATION FOR A DETERMINATION

More information

APPENDIX G: SAMPLE CROSS-ACCESS AGREEMENTS

APPENDIX G: SAMPLE CROSS-ACCESS AGREEMENTS APPENDIX G: SAMPLE CROSS-ACCESS AGREEMENTS THIS AGREEMENT is made and entered into on this (date) by (owner's name), a corporation authorized to transact business in the State of Ohio ("OWNER") and the

More information

NON-EXCLUSIVE EASEMENT AGREEMENT

NON-EXCLUSIVE EASEMENT AGREEMENT Prepared by: Catherine D. Reischmann, Esq. 111 N. Orange Ave., Ste. 2000 Orlando, FL 32801 Return to: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast, FL 32164 NON-EXCLUSIVE

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

TOWN OF FREEPORT Planning Department

TOWN OF FREEPORT Planning Department TOWN OF FREEPORT Planning Department June 10, 2010 TO: Dale Olmstead From: Donna Larson RE: Freeport Housing Trust Contract Zone On June 2, 2010 at 5PM a site walk was conducted for members of the Town

More information

Town of Barnstable Town Council

Town of Barnstable Town Council Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 Office 508.862.4738 Fax 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councilors: Eric R. Steinhilber

More information

CITY OF DEVELOPMENT AGREEMENT FOR

CITY OF DEVELOPMENT AGREEMENT FOR Return Address: CITY OF DEVELOPMENT AGREEMENT FOR This DEVELOPMENT AGREEMENT ( Agreement ) between ( the Developer ), a corporation [?], and the CITY OF, a municipal corporation of the State of Washington

More information

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR (The City of Chesapeake is exempt from recordation taxes pursuant to Section 58.1-811.A.3. and Grantors are exempt pursuant to Section 58.1-811.C.5. of the 1950 Code of Virginia as amended.) DEED OF EASEMENT

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

More information

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

More information

ALLEGANY COUNTY LAND BANK CORPORATION LAND ACQUISITION AND DISPOSITION POLICIES AND PRIORITIES

ALLEGANY COUNTY LAND BANK CORPORATION LAND ACQUISITION AND DISPOSITION POLICIES AND PRIORITIES ALLEGANY COUNTY LAND BANK CORPORATION LAND ACQUISITION AND DISPOSITION POLICIES AND PRIORITIES *This document is intended to provide guidance to the Allegany County Land Bank to use land banking as part

More information

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

ARTICLES OF INCORPORATION CHELAN MAINTENANCE ASSOCIATION

ARTICLES OF INCORPORATION CHELAN MAINTENANCE ASSOCIATION ARTICLES OF INCORPORATION OF CHELAN MAINTENANCE ASSOCIATION Articles of Incorporation Signed 16 June 1969 AFN# 229473 recorded in King County, WA Identifying File #s: 198592 & 143492 Filed with Washington

More information

Town of Barnstable Town Council

Town of Barnstable Town Council Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 508.862.4738 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councilors: Dr. Debra S. Dagwan President

More information

ORDINANCE NO

ORDINANCE NO Draft No. 12-21 ORDINANCE NO. 2012-23 AN ORDINANCE ACCEPTING A RIGHT-OF-WAY AND UTILITY EASEMENT FOR WATER LINES, SEWER LINES, STORM SEWER LINES AND SUCH OTHER UTILITIES AS ARE NEEDED FROM THE CARTER JONES

More information

PERPETUAL DRAINAGE EASEMENT

PERPETUAL DRAINAGE EASEMENT PERPETUAL DRAINAGE EASEMENT THIS GRANT OF PERPETUAL DRAINAGE EASEMENT is made this day of, 2016, between [name and address] ("Grantor"), and the City of Thornton, a Colorado municipal corporation, located

More information

TOWNSHIP OF LOWER MERION Building & Planning Department

TOWNSHIP OF LOWER MERION Building & Planning Department Exhibit C TOWNSHIP OF LOWER MERION Building & Planning Department MEMORANDUM TO: Douglas S. Cleland, Township Manager FROM: Robert E. Duncan, Director of Building & Planning SUBJECT: 11 East Athens Avenue

More information

STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT

STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT THIS AGREEMENT, made and entered into this day of, 20, by and between, (hereinafter the Landowner ), and the TOWNSHIP OF HEMPFIELD,

More information

EXHIBIT "A" THE PRESERVE AT WILDERNESS LAKE COMMUNITY DEVELOPMENT DISTRICT 5844 Old Pasco Road, Suite 100, Wesley Chapel, Florida 33544

EXHIBIT A THE PRESERVE AT WILDERNESS LAKE COMMUNITY DEVELOPMENT DISTRICT 5844 Old Pasco Road, Suite 100, Wesley Chapel, Florida 33544 EXHIBIT "A" THE PRESERVE AT WILDERNESS LAKE COMMUNITY DEVELOPMENT DISTRICT 5844 Old Pasco Road, Suite 100, Wesley Chapel, Florida 33544 NATURAL AREAS POLICY STATEMENT The following is the policy statement

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual

More information

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Meeting Date: Nov. 20, 2018 Agenda Item #: 8a Agenda Placement: Public Hearings (Recognitions (awards, proclamations), Requests & Communications

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

DECLARATION OF COVENANT FOR INSPECTION AND MAINTENANCE OF PRIVATE STORMWATER FACILITIES. City of Mercer Island, a Washington municipal corporation

DECLARATION OF COVENANT FOR INSPECTION AND MAINTENANCE OF PRIVATE STORMWATER FACILITIES. City of Mercer Island, a Washington municipal corporation AFTER RECORDING, MAIL TO: City of Mercer Island Attn: Patrick Yamashita, City Engineer 9611 SE 36 th Street Mercer Island, WA 98040 DECLARATION OF COVENANT FOR INSPECTION AND MAINTENANCE OF PRIVATE STORMWATER

More information

DECLARATION OF DEED RESTRICTIONS

DECLARATION OF DEED RESTRICTIONS Drawn by and Mail to: { Attorney or law firm) DECLARATION OF DEED RESTRICTIONS THIS DECLARATION OF DEED RESTRICTIONS (the Declaration ), made and entered into this the day of, 2014 by and between NAME

More information

Salem Township Zoning Ordinance Page 50-1 ARTICLE 50.0: PUD PLANNED UNIT DEVELOPMENT

Salem Township Zoning Ordinance Page 50-1 ARTICLE 50.0: PUD PLANNED UNIT DEVELOPMENT Salem Township Zoning Ordinance Page 50-1 ARTICLE 50.0 PLANNED UNIT DEVELOPMENT Section 50.01 Purpose The provisions of this Article provide enabling authority and standards for the submission, review,

More information

Easement. After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371

Easement. After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371 After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371 Document Title: Easement Grantor: Grantee: City of Puyallup Abbreviated Legal Description: A portion of Legal

More information

CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan

CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE 2015-2017 Housing Incentive Plan Adopted by Maize City Council on August 11, 2011 Modified per Council vote on October 20, 2014 KAB\MAIZE\600442.049\HOUSING

More information

Stormwater Ordinance Appendix APPENDIX K EXAMPLE TAR-PAM CONVERSATION EASEMENT

Stormwater Ordinance Appendix APPENDIX K EXAMPLE TAR-PAM CONVERSATION EASEMENT APPENDIX K EXAMPLE TAR-PAM CONVERSATION EASEMENT Tax Parcel ID # NORTH CAROLINA FRANKLIN COUNTY CONSERVATION EASEMENT Franklin County, North Carolina THIS CONSERVATION EASEMENT (this "Conservation Easement")

More information

WITNESSETH: 1. Definitions

WITNESSETH: 1. Definitions LEASE AGREEMENT FOR OPERATION OF CLINTON HEIGHTS, WEST GENESEE, EMERICK HEIGHTS, SENECA ESTATES, RIVER MIST AND OSWEGO ROAD WATER DISTRICTS TOWN OF LYSANDER, NEW YORK THIS LEASE AGREEMENT (the AGREEMENT

More information

DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION

DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION WHEREAS, OAKWOOD MEADOWS, a subdivision of part of the Southwest quarter of Section 24, Town 1 North, Range 6 East, Green Oak Township,

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# February 5, 2019 XIII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION

More information

Exhibit E. Form of Release Deed for Outfall Easement. RELEASE DEED OF EASEMENT [Draw 7 Park 60 Drainage Easement]

Exhibit E. Form of Release Deed for Outfall Easement. RELEASE DEED OF EASEMENT [Draw 7 Park 60 Drainage Easement] Exhibit E Form of Release Deed for Outfall Easement RELEASE DEED OF EASEMENT [Draw 7 Park 60 Drainage Easement] The COMMONWEALTH OF MASSACHUSETTS, acting by and through the Commissioner of its Division

More information

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO:

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO: Addendum-12-14-13-C1-4736 Lee Highway Easements - Page 1 PREPARED BY, AND WHEN RECORDED RETURN TO: Real Estate Bureau Chief Department of Environmental Services Arlington County Government 2100 Clarendon

More information

DECLARATION OF RESTRICTIVE COVENANTS

DECLARATION OF RESTRICTIVE COVENANTS STATE OF MARYLAND COUNTY OF DECLARATION OF RESTRICTIVE COVENANTS THIS DECLARATION OF RESTRICTIVE COVENANTS is made this day of, 20, by ( Declarant(s) ). RECITALS WHEREAS, Declarant(s) is/are the owner(s)

More information

EXHIBIT 1. PRIVATE ROAD ACCESS EASEMENT and SHARED ROAD MAINTENANCE AGREEMENT for KENNEDY SHORES LANE. Auction Tracts 1-8

EXHIBIT 1. PRIVATE ROAD ACCESS EASEMENT and SHARED ROAD MAINTENANCE AGREEMENT for KENNEDY SHORES LANE. Auction Tracts 1-8 EXHIBIT 1 PRIVATE ROAD ACCESS EASEMENT and SHARED ROAD MAINTENANCE AGREEMENT for KENNEDY SHORES LANE Auction Tracts 1-8 This Private Road Access Easement and Shared Road Maintenance Agreement for Kennedy

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

More information

Stormwater Treatment Facility Maintenance Agreement

Stormwater Treatment Facility Maintenance Agreement Stormwater Treatment Facility Maintenance Agreement This Agreement made and entered into this day of, 20, by, (hereinafter referred to as Property Owner") RECITALS: WHEREAS, the Property Owner is the owner

More information

AMENDED DEED OF CONSERVATION EASEMENT

AMENDED DEED OF CONSERVATION EASEMENT Prepared by: Wayne E. Flowers Lewis, Longman & Walker, P.A. 245 Riverside Ave. Suite 150 Jacksonville, FL 32202 Return recorded original to: Mitigation Marketing 1091 W. Morse Blvd. Suite 101 Winter Park,

More information

WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT

WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT THIS SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT made this day of, 2009, by and between: STATE COLLEGE AREA SCHOOL

More information

Request for Bids Sale of Surplus Property 2000 Mack MR 6885 Pak-Mar 30 Yds. City of Isle of Palms, South Carolina

Request for Bids Sale of Surplus Property 2000 Mack MR 6885 Pak-Mar 30 Yds. City of Isle of Palms, South Carolina Request for Bids 2016-06 Sale of Surplus Property 2000 Mack MR 6885 Pak-Mar 30 Yds. City of Isle of Palms, South Carolina In compliance with the City of Isle of Palms procurement ordinances, the City is

More information

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) THIS AGREEMENT, made and entered into this day of, 20, by and between The CITY AND COUNTY OF BROOMFIELD, a

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS DOUG SMITH Commissioner, District 1 UTILITIES & SOLID WASTE DEPARTMENT PO Box 9000 Stuart, FL 34995-9000 John E. Polley Director Phone (772) 221-1442 Fax (772)

More information

CHAPTER 2 RELATED DOCUMENTS AND FORMS

CHAPTER 2 RELATED DOCUMENTS AND FORMS CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction

More information

AGENDA HAYDEN PLANNING COMMISSION

AGENDA HAYDEN PLANNING COMMISSION AGENDA HAYDEN PLANNING COMMISSION THURSDAY, DECEMBER 14, 2017 7:00 P.M. HAYDEN TOWN HALL 178 WEST JEFFERSON AVENUE REGULAR MEETING 1. CALL TO ORDER, MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE 2. ROLL CALL

More information

DEVELOPMENT COVENANTS PROPOSED PUD B 1 ZONING FOR THE MAXPAC SITE

DEVELOPMENT COVENANTS PROPOSED PUD B 1 ZONING FOR THE MAXPAC SITE DEVELOPMENT COVENANTS PROPOSED PUD B 1 ZONING FOR THE MAXPAC SITE This Development Covenant is made this day of, 2007 by and between 56 CLYDE STREET ACQUISITION, LLC and 61 CLYDE STREET ACQUISITION, LLC,

More information

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS ITEM 175-2701-C0517 Page 1 of 6 Return to: Grant Road LLC 1430 Country Manor Boulevard, Suite 3 Billings, MT 59102 DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS This Reciprocal Easement Declaration

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo

EXHIBIT B, Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Boca Raton, Florida 33432 (Reserved) EASEMENT DEED THIS

More information

ARTICLES OF INCORPORATION OF AVOCET PROPERTY OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF AVOCET PROPERTY OWNERS ASSOCIATION, INC. [Disclaimer: This document is a transcription. While it is believed to be current and accurate, it is not warranted to be so. Should any inaccuracies or omissions be found, please notify webmaster@avocethoa.org

More information

Contract of Sale. Witnesseth:

Contract of Sale. Witnesseth: Contract of Sale This Agreement made as of this th day of August, 2015 between the CITY OF STAMFORD, a municipal corporation organized and existing under the laws of the State of Connecticut, acting herein

More information

Jasper County Airport Authority Lease of Real Estate WITNESSETH:

Jasper County Airport Authority Lease of Real Estate WITNESSETH: Jasper County Airport Authority Lease of Real Estate THIS AGREEMENT, made and entered into this day of, 20, by and between the Jasper County Airport Authority, hereinafter referred to as Lessor, and, hereinafter

More information

ACKNOWLEDGMENT OF ASSIGNMENT

ACKNOWLEDGMENT OF ASSIGNMENT ACKNOWLEDGMENT OF ASSIGNMENT This Acknowledgment of Assignment (this Acknowledgment ) is made and entered into to be effective as of Effective Date ( Effective Date ) by and among Assignee Name ( Assignee

More information

Boundary Line Adjustment / Lot Combination General Instructions and Submittal Forms

Boundary Line Adjustment / Lot Combination General Instructions and Submittal Forms CITY OF TENINO PO BOX 4019 149 Hodgden Street South Tenino, WA 98589-4019 Phone (360) 264-2368 FAX (360) 264-5772 Boundary Line Adjustment / Lot Combination General Instructions and Submittal Forms The

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

More information

6:00 pm Call Work Session Meeting to Order Chairman or Designee MOMENT OF SILENCE

6:00 pm Call Work Session Meeting to Order Chairman or Designee MOMENT OF SILENCE SUGGESTED AGENDA FOR OCTOBER 17, 2018 WORK SESSION OF THE WARREN COUNTY BOARD OF COMMISSIONERS Armory Civic Center 501 US Hwy 158 Business, East Warrenton, NC 6:00 pm Call Work Session Meeting to Order

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

CERTIFICATE OF APPROVAL OF COUNTY COMMISSION

CERTIFICATE OF APPROVAL OF COUNTY COMMISSION STATE OF FLORIDA COUNTY OF PINELLAS CERTIFICATE OF APPROVAL OF COUNTY COMMISSION It is hereby certified that this plat has been officially approved for record by the Board of County Commissioners of the

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

Street Address City Zip. Property Address. Legal Description

Street Address City Zip. Property Address. Legal Description APPLICATION FOR HOME OCCUPATION PERMIT Name of Applicant Phone No. Street Address City Zip Property Address Legal Description PID Zoning Do you own or rent this property? 1. Description of the home occupation

More information

ARTICLE 2: General Provisions

ARTICLE 2: General Provisions ARTICLE 2: General Provisions 2-10 Intent The basic intent of the Town of Orange s Zoning Ordinance is to implement the goals and objectives of the adopted Town of Orange Comprehensive Plan, hereafter

More information

COVENANTS AFFECTING PATIO HOME SITES IN KIAWAH ISLAND

COVENANTS AFFECTING PATIO HOME SITES IN KIAWAH ISLAND BK T108 PG341 COVENANTS AFFECTING PATIO HOME SITES IN KIAWAH ISLAND In addition to the General Covenants, the following restrictions and covenants shall be applied to those areas shown as Patio Home Sites

More information

The Town of Barnstable Growth Management Department 200 and 367 Main Street, Hyannis, MA 02601

The Town of Barnstable Growth Management Department 200 and 367 Main Street, Hyannis, MA 02601 The Town of Barnstable Growth Management Department 200 and 367 Main Street, Hyannis, MA 02601 Barnstable 2007 Office: 508-862-4785 Jo Anne Miller Buntich - Director Fax: 508-862-4784 Carol Puckett Administrative

More information

JERDONE ISLAND ASSOCIATION, INC. LAKE ANNA BUMPASS, VIRGINIA 23024

JERDONE ISLAND ASSOCIATION, INC. LAKE ANNA BUMPASS, VIRGINIA 23024 AMENDED AND RESTATED BY-LAWS JULY 2010 INDEX PAGE ARTICLE TITLE PAGE INDEX 1 DEFINITIONS 2-3 I MEMBERSHIP RESPONSIBILITIES AND PRIVILEGES 3-6 II STOCKHOLDERS MEETING 6-7 III BOARD OF DIRECTORS 7-8 IV OFFICERS

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

GREENWAY EASEMENT AGREEMENT

GREENWAY EASEMENT AGREEMENT GREENWAY EASEMENT AGREEMENT This greenway access easement is entered into by and between the Laramie County School District Number One ( Grantor ), a corporate body organized under the laws of the State

More information

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT The following procedure has been approved by the City/Traffic Engineering Department, County Engineering Department and the Tulsa Metropolitan Area Planning

More information

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY BY-LAW NO Being a By-law to provide for the execution of a Site Plan Agreement with the

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY BY-LAW NO Being a By-law to provide for the execution of a Site Plan Agreement with the THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY BY-LAW NO. 2003-33 Being a By-law to provide for the execution of a Site Plan Agreement with the owners of Part of Lot 36. Concession 11, Lot 7 Plan M-7i

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 06 30 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 062 16 APPLICANT: ENTERPRISE RENT A CAR COMPANY OF BOSTON,

More information

Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m.

Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m. Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m. Commission Members Present: Jeremy Carter Susan Dickstein Chad Ewell Beth

More information

PERMANENT EASEMENT AGREEMENT

PERMANENT EASEMENT AGREEMENT PERMANENT EASEMENT AGREEMENT This Permanent Easement Agreement ("Agreement") effective this day of, 2016, by and between Goin Straight, LLC, a Colorado limited liability company (Grantor"), whose mailing

More information

Storm Water Management BMP Maintenance Agreement City of St. George, Utah

Storm Water Management BMP Maintenance Agreement City of St. George, Utah RECORDED, MAIL TO: St. George City 175 East 200 North St. George, UT 84770 Tax ID: BMP Maintenance Agreement City of St. George, Utah WHEREAS, the Property Owner recognizes that the post construction storm

More information

DISTRICT OF SICAMOUS BYLAW NO A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program

DISTRICT OF SICAMOUS BYLAW NO A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program DISTRICT OF SICAMOUS BYLAW NO. 917 A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program WHEREAS under the provisions of Section 226 of the Community Charter, the Council

More information

MIXED USE DEVELOPMENT AGREEMENT

MIXED USE DEVELOPMENT AGREEMENT MIXED USE DEVELOPMENT AGREEMENT THIS MIXED USE DEVELOPMENT AGREEMENT (hereinafter "Agreement") made and entered into this day of, 2007, pursuant to Section 205-30 of the Zoning Ordinances of the City of

More information

City of Covington ANNEXATION & REZONING APPLICATION

City of Covington ANNEXATION & REZONING APPLICATION PLEASE COMPLETE THE FOLLOWING: Date Received: Received By: This Annexation Application is made pursuant to the provisions of the Official Code of Georgia Annotated 36-36-6, Article 2, Annexation Pursuant

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This Agreement is entered into between the City of University Heights, Iowa (the City ) and Jeff Maxwell (the Developer ) as of the day of, 2011. WHEREAS, the City has established

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

HOLDING TANK AGREEMENT

HOLDING TANK AGREEMENT MUNII\9602(4)\020328\1\11 03-19-07 WITH FINANCIAL SECURITY Prepared By: Return To: Parcel ID # Morgan, Hallgren, Crosswell & Kane, P.C. 700 N. Duke St. P. O. Box 4686 Lancaster, PA 17604-4686 (717)-299-5251

More information

GUEST BOAT SLIP LEASE

GUEST BOAT SLIP LEASE Page 1 of 7 GUEST BOAT SLIP LEASE This Lease ( Lease ) is entered into by and between Sabine Yacht and Racquet Club Condominium Association, Inc., a Florida not-for-profit corporation ( Association ) and

More information

STORMWATER MANAGEMENT FACILITIES AND PRACTICES COVENANT

STORMWATER MANAGEMENT FACILITIES AND PRACTICES COVENANT STORMWATER MANAGEMENT FACILITIES AND PRACTICES COVENANT City of Roswell, GA Community Development Department (770) 641-3780 THIS INSTRUMENT, made and entered into this day of, 20, by and between (Insert

More information

EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION

EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION Tax Map Parcel Number: 56-A-104 EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION 17.1-266 EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION 58.1-811.E GROUND LEASE THIS GROUND LEASE,

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes

SMOKY LAKE COUNTY. Alberta Provincial Statutes SMOKY LAKE COUNTY Title: Disposition of County Owned Property Policy No: 10-01 Section: 61 Code: P-R Page No.: 1 of 14 E Legislative Reference: Alberta Provincial Statutes Purpose: To outline the procedures

More information

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902 This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902 Tax Map and Parcel Number This deed is exempt from taxation under Virginia

More information

ITEM NO. INDEX TITLE PAGE

ITEM NO. INDEX TITLE PAGE Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 508.862.4738 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councillors: Jessica Rapp Grassetti

More information

NOTICE OF ADOPTION OF

NOTICE OF ADOPTION OF NOTICE OF ADOPTION OF REVISED PROTECTIVE COVENANTS OF OLD NAGS HEAD COVE ASSOCIATION WHEREAS, the developer of Old Nags Head Cove Subdivision had caused to be recorded a certain Declaration of Restrictions

More information

TOWN OF WAREHAM TAX TITLE AUCTION 13 TYLER AVENUE (PARCEL: ) TERMS AND CONDITIONS OF SALE. 1. Agreement to Purchase; Purchase Price: I/We of

TOWN OF WAREHAM TAX TITLE AUCTION 13 TYLER AVENUE (PARCEL: ) TERMS AND CONDITIONS OF SALE. 1. Agreement to Purchase; Purchase Price: I/We of TOWN OF WAREHAM TAX TITLE AUCTION 13 TYLER AVENUE (PARCEL: 15-1028) TERMS AND CONDITIONS OF SALE 1. Agreement to Purchase; Purchase Price: I/We of (hereinafter, the Buyer(s) ), hereby acknowledge that

More information

City of Melissa, Texas Plat Dedication Language

City of Melissa, Texas Plat Dedication Language City of Melissa, Texas Plat Dedication Language [INCLUDE THE FOLLOWING DEDICATION LANGUAGE FOR INDIVIDUALS (MODIFY APPROPRIATELY TO REFLECT EXACTLY AS SHOWN ON PROPERTY DEED)]: NOW THEREFORE, KNOW ALL

More information

PROFESSIONAL ESCROW AGREEMENT

PROFESSIONAL ESCROW AGREEMENT PROFESSIONAL ESCROW AGREEMENT THIS AGREEMENT, dated this day of, 20, by and between TOWNSHIP, a Township of the Second Class, with its principal place of business being located at (hereinafter referred

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

More information

RESOLUTION. WHEREAS, the City of Thornton (City) owns an easement for the New Union Ditch in the vicinity of 120"^ Avenue and Claude Court; and

RESOLUTION. WHEREAS, the City of Thornton (City) owns an easement for the New Union Ditch in the vicinity of 120^ Avenue and Claude Court; and RESO RESOLUTION A RESOLUTION APPROVING AN EASEMENT TO ALLOW VERIZON WIRELESS SERVICES TO INSTALL IMPROVEMENTS UNDER AND ADJACENT TO THE NEW UNION DITCH AT 11980 CLAUDE COURT, NORTHGLENN, COLORADO. WHEREAS,

More information